IESIS (CANAL BRIDGE) LIMITED
BRISTOL ASWEB (CANAL BRIDGE) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6LU

Company number 07498865
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address 89-95 REDCLIFF STREET, BRISTOL, ENGLAND, BS1 6LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1 . The most likely internet sites of IESIS (CANAL BRIDGE) LIMITED are www.iesiscanalbridge.co.uk, and www.iesis-canal-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Iesis Canal Bridge Limited is a Private Limited Company. The company registration number is 07498865. Iesis Canal Bridge Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of Iesis Canal Bridge Limited is 89 95 Redcliff Street Bristol England Bs1 6lu. . STEADMAN, David Franklin is a Secretary of the company. LEWIS, Robert Iestyn is a Director of the company. STEADMAN, David Franklin is a Director of the company. Secretary STEEL, Alastair James has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director STEEL, Alastair James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEADMAN, David Franklin
Appointed Date: 18 January 2012

Director
LEWIS, Robert Iestyn
Appointed Date: 18 January 2012
53 years old

Director
STEADMAN, David Franklin
Appointed Date: 18 January 2012
49 years old

Resigned Directors

Secretary
STEEL, Alastair James
Resigned: 18 January 2012
Appointed Date: 27 January 2011

Director
LLOYD, Samuel George Alan
Resigned: 19 January 2011
Appointed Date: 19 January 2011
65 years old

Director
STEEL, Alastair James
Resigned: 18 January 2012
Appointed Date: 27 January 2011
66 years old

Persons With Significant Control

Iesis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IESIS (CANAL BRIDGE) LIMITED Events

01 Mar 2017
Confirmation statement made on 19 January 2017 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

23 Jul 2015
Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to 89-95 Redcliff Street Bristol BS1 6LU on 23 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 26 more events
04 Nov 2011
Particulars of a mortgage or charge / charge no: 2
10 Feb 2011
Appointment of Alastair James Steel as a secretary
10 Feb 2011
Appointment of Mr Alastair James Steel as a director
10 Feb 2011
Termination of appointment of Samuel Lloyd as a director
19 Jan 2011
Incorporation

IESIS (CANAL BRIDGE) LIMITED Charges

29 October 2014
Charge code 0749 8865 0009
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
29 October 2014
Charge code 0749 8865 0008
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
24 October 2012
Legal charge
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the benefit of the company's interest in the contract…
24 October 2012
Charge over retention account
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All monies for the time being and from time to time…
6 December 2011
Mortgage of life policy
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Assurance company: friends life policy number: 33849896…
1 November 2011
Legal mortgage
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property known as land and buildings on the south east…
1 November 2011
Legal charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Mr George Edward Harding, Mr Peter Gerald Harding, Mr Brian Graham Harding, Mrs Jennifer Dorothy Harding and Harding Holdings UK Limited
Description: Land and buildings on the south east side of pulteney road…
1 November 2011
Legal charge over a building contract
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the benefit of the company's interest in the contract…
1 November 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land and buidlings on the south east of…